SIGMA WEB LIMITED

Company Documents

DateDescription
21/10/2121 October 2021 Confirmation statement made on 2021-07-25 with updates

View Document

21/10/2121 October 2021 Cessation of Sidney Marshall Jackson as a person with significant control on 2020-07-31

View Document

14/10/2114 October 2021 Registered office address changed from Park Lodge Rhosddu Road Wrexham LL11 1NF to Apartment 23 the Decks Lock 8 Runcorn WA7 1GT on 2021-10-14

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK BOOTH

View Document

29/07/2029 July 2020 CESSATION OF ADRIENNE MARY JONES AS A PSC

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIDNEY JACKSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY MARSHALL JACKSON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR DEREK BOOTH

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE JONES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY ADRIENNE JONES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BOOTH

View Document

04/06/134 June 2013 DIRECTOR APPOINTED ADRIENNE MARY JONES

View Document

04/06/134 June 2013 DIRECTOR APPOINTED SIDNEY MARSHALL JACKSON

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MRS ADRIENNE MARY JONES

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 5 YEW TREE BUSINESS CENTRE WREXHAM ROAD HOPE WREXHAM LL12 9RG UNITED KINGDOM

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM CHRISTIAN MOUNTAIN RHYDDYN HILL CAERGWRLE WREXHAM LL12 9EF UNITED KINGDOM

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA BOOTH

View Document

16/08/1016 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA BOOTH

View Document

26/03/1026 March 2010 NC INC ALREADY ADJUSTED 01/02/2010

View Document

26/03/1026 March 2010 NC INC ALREADY ADJUSTED 01/02/2010

View Document

26/03/1026 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 103

View Document

26/03/1026 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 104

View Document

26/03/1026 March 2010 NC INC ALREADY ADJUSTED 01/02/2010

View Document

26/03/1026 March 2010 NC INC ALREADY ADJUSTED 01/02/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 61 KING STREET WREXHAM LL11 1HR UNITED KINGDOM

View Document

04/03/104 March 2010 DIRECTOR APPOINTED JOANNA MARY PRICE BOOTH

View Document

04/03/104 March 2010 SECRETARY APPOINTED JOANNA MARY PRICE BOOTH

View Document

15/02/1015 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 101.00

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM CHRISTIAN MOUNTAIN RHYDDYN HILL CAERGWRLE WREXHAM LL12 9EF

View Document

15/02/1015 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 101.00

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA BOOTH

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY PRICE / 05/11/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED DEREK BOOTH

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOOTH / 07/09/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR NERYS HUTT

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED JOANNA MARY PRICE BOOTH

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company